HIGHLAND FISH FARMERS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8AN

Company number SC055225
Status Active
Incorporation Date 12 March 1974
Company Type Private Limited Company
Address MORISONS LLP, 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8AN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 7 in full. The most likely internet sites of HIGHLAND FISH FARMERS LIMITED are www.highlandfishfarmers.co.uk, and www.highland-fish-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Highland Fish Farmers Limited is a Private Limited Company. The company registration number is SC055225. Highland Fish Farmers Limited has been working since 12 March 1974. The present status of the company is Active. The registered address of Highland Fish Farmers Limited is Morisons Llp 1 Exchange Crescent Conference Square Edinburgh Eh3 8an. . MORISONS SECRETARIES LIMITED is a Secretary of the company. ANDERSON, Craig is a Director of the company. COX, Susan Margaret is a Director of the company. Secretary AUCKLAND, Robert Ian has been resigned. Secretary CROSSAN, Finlay George has been resigned. Secretary HISLOP, Mitchell has been resigned. Secretary MACDONALD, Yvonne Frances has been resigned. Secretary WILSON, Robert has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Director AUCKLAND, Robert Ian has been resigned. Director BROWN, Douglas Alan has been resigned. Director BROWN, Robin Dobson has been resigned. Director BURNET, Peter has been resigned. Director ERSKINE, Alistair Morgan has been resigned. Director GARRETT, Edwin Charles has been resigned. Director HISLOP, Mitchell has been resigned. Director MACDONALD, Yvonne Frances has been resigned. Director MARSHALL, Ian Paul has been resigned. Director MASSON, John George has been resigned. Director MORROW, Digby Wilson has been resigned. Director MULLINS, James Joseph has been resigned. Director ODDSEN, Oddgeir has been resigned. Director SIMPSON, Alistair Stewart has been resigned. Director SPROULE, David James has been resigned. Director WHITE, Clare Anne has been resigned. Director WILSON, Robert has been resigned. Director WOOD, Ian Clark, Sir has been resigned. Director WOOD, Ian Clark, Sir has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MORISONS SECRETARIES LIMITED
Appointed Date: 12 July 2010

Director
ANDERSON, Craig
Appointed Date: 03 September 2013
63 years old

Director
COX, Susan Margaret
Appointed Date: 13 June 2014
67 years old

Resigned Directors

Secretary
AUCKLAND, Robert Ian
Resigned: 14 March 2003
Appointed Date: 08 January 1999

Secretary
CROSSAN, Finlay George
Resigned: 08 January 1999

Secretary
HISLOP, Mitchell
Resigned: 20 April 2004
Appointed Date: 14 March 2003

Secretary
MACDONALD, Yvonne Frances
Resigned: 23 June 2009
Appointed Date: 23 February 2007

Secretary
WILSON, Robert
Resigned: 12 July 2010
Appointed Date: 28 August 2009

Secretary
ANDERSON STRATHERN WS
Resigned: 23 February 2007
Appointed Date: 20 April 2004

Director
AUCKLAND, Robert Ian
Resigned: 20 April 2004
Appointed Date: 07 January 1994
65 years old

Director
BROWN, Douglas Alan
Resigned: 15 May 2003
Appointed Date: 06 May 1999
77 years old

Director
BROWN, Robin Dobson
Resigned: 06 April 2000
70 years old

Director
BURNET, Peter
Resigned: 31 December 1993
Appointed Date: 13 June 1990
79 years old

Director
ERSKINE, Alistair Morgan
Resigned: 23 February 2007
Appointed Date: 30 September 1996
64 years old

Director
GARRETT, Edwin Charles
Resigned: 20 April 2004
93 years old

Director
HISLOP, Mitchell
Resigned: 20 April 2004

Director
MACDONALD, Yvonne Frances
Resigned: 23 June 2009
Appointed Date: 23 February 2007
66 years old

Director
MARSHALL, Ian Paul
Resigned: 10 December 2010
Appointed Date: 26 April 2010
51 years old

Director
MASSON, John George
Resigned: 20 April 2004
84 years old

Director
MORROW, Digby Wilson
Resigned: 23 April 1998
Appointed Date: 07 April 1997
76 years old

Director
MULLINS, James Joseph
Resigned: 26 April 2010
Appointed Date: 03 March 2010
64 years old

Director
ODDSEN, Oddgeir
Resigned: 03 March 2010
Appointed Date: 23 February 2007
60 years old

Director
SIMPSON, Alistair Stewart
Resigned: 28 February 1998
73 years old

Director
SPROULE, David James
Resigned: 08 March 2002
70 years old

Director
WHITE, Clare Anne
Resigned: 13 June 2014
Appointed Date: 10 December 2010
61 years old

Director
WILSON, Robert
Resigned: 03 September 2013
Appointed Date: 04 August 2009
59 years old

Director
WOOD, Ian Clark, Sir
Resigned: 23 February 2007
Appointed Date: 20 April 2004
83 years old

Director
WOOD, Ian Clark, Sir
Resigned: 20 April 2004
83 years old

Persons With Significant Control

The Scottish Salmon Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHLAND FISH FARMERS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Satisfaction of charge 7 in full
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,190,001

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 147 more events
20 May 1986
Secretary resigned;new secretary appointed

03 Oct 1984
Accounts made up to 31 December 1982
16 Jun 1982
Accounts made up to 31 December 1981
10 Mar 1975
Memorandum and Articles of Association
12 Mar 1974
Certificate of incorporation

HIGHLAND FISH FARMERS LIMITED Charges

26 November 2007
Bond & floating charge
Delivered: 12 December 2007
Status: Satisfied on 10 June 2016
Persons entitled: Dnb Nor Bank Asa
Description: Undertaking and all property and assets present and future…
20 April 2004
Bond & floating charge
Delivered: 30 April 2004
Status: Satisfied on 27 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
17 July 1980
Floating charge
Delivered: 6 August 1980
Status: Satisfied on 11 October 1982
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 August 1979
Standard security
Delivered: 30 August 1979
Status: Satisfied on 15 June 1995
Persons entitled: Highlands and Islands Development Board
Description: Leasehold property at tullich, lochcarron, rosshire.
15 March 1977
Standard security
Delivered: 24 March 1977
Status: Satisfied on 15 June 1995
Persons entitled: Highlands & Islands Development Board
Description: Lease of ground at tulloch lochcarron.
3 March 1977
Instrument of charge
Delivered: 24 March 1977
Status: Satisfied on 28 June 1995
Persons entitled: Highlands & Islands Development Board
Description: Undertaking and all property and assets present and future…